Search icon

ONE COCO INC - Florida Company Profile

Company Details

Entity Name: ONE COCO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE COCO INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2014 (11 years ago)
Document Number: P14000044275
FEI/EIN Number 30-0771342

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 S.E. SECOND STREET, MIAMI, FL, 33131, US
Mail Address: 100 S.E. SECOND STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAMONE ALESSIA Director 2 AVENUE DE LA MADONE, MONTE CARLO, 98000
BELTRAMONE ALESSIA President 2 AVENUE DE LA MADONE, MONTE CARLO, 98000
BELTRAMONE ALESSIA Secretary 2 AVENUE DE LA MADONE, MONTE CARLO, 98000
BELTRAMONE ALESSIA Treasurer 2 AVENUE DE LA MADONE, MONTE CARLO, 98000
BOLOGNA, ESQ. STEFANIA Agent 100 S.E. SECOND STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 100 S.E. SECOND STREET, SUITE 3400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-19 100 S.E. SECOND STREET, SUITE 3400, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 100 S.E. SECOND STREET, SUITE 3400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-04-30 BOLOGNA, ESQ., STEFANIA -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State